Search icon

CARMEN J. ORTIZ-BUTCHER, M.D., P.A.

Company Details

Entity Name: CARMEN J. ORTIZ-BUTCHER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P99000038881
FEI/EIN Number 650920597
Address: 6305 CABALLERO BLVD, MIAMI, FL, 33146
Mail Address: 6305 CABALLERO BLVD, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ortiz-butcher carmen j Agent 6305 CABALLERO BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
ORTIZ-BUTCHER CARMEN J Director 6305 CABALLERO BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
ORTIZ-BUTCHER CARMEN J President 6305 CABALLERO BLVD, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
ORTIZ-BUTCHER CARMEN J Treasurer 6305 CABALLERO BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-15 ortiz-butcher, carmen j No data
REINSTATEMENT 2019-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 6305 CABALLERO BLVD, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 6305 CABALLERO BLVD, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2010-05-01 6305 CABALLERO BLVD, MIAMI, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213900 TERMINATED 1000000783229 DADE 2018-05-23 2028-05-30 $ 509.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State